Barcelona
08025
Spain
Secretary Name | Homeric Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 August 2000(same day as company formation) |
Correspondence Address | Sovereign House Station Road St Johns Isle Of Man IM4 3AJ |
Director Name | Albany Managers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2000(same day as company formation) |
Correspondence Address | The Quarter Anguilla British West Indies |
Registered Address | 1st Floor 60 St Jamess Street London SW1A 1ZN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Latest Accounts | 31 August 2002 (21 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
13 June 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 September 2004 | Return made up to 30/08/04; full list of members (6 pages) |
9 December 2003 | Director resigned (1 page) |
9 December 2003 | New director appointed (1 page) |
16 September 2003 | Return made up to 30/08/03; full list of members (6 pages) |
4 September 2002 | Total exemption small company accounts made up to 31 August 2002 (1 page) |
7 February 2002 | Accounts for a dormant company made up to 31 August 2001 (1 page) |
11 September 2001 | Return made up to 30/08/01; full list of members (6 pages) |
4 July 2001 | Registered office changed on 04/07/01 from: suite 3C third floor standbrook house 2-5 old bond street london W1X 3TB (1 page) |
30 August 2000 | Incorporation (16 pages) |